Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > RM DUNGANNON LTD
Company Information for

RM DUNGANNON LTD

48 COALISLAND ROAD, DUNGANNON, BT71 6LA,
Company Registration Number
NI049231
Private Limited Company
Active

Company Overview

About Rm Dungannon Ltd
RM DUNGANNON LTD was founded on 2004-01-10 and has its registered office in Dungannon. The organisation's status is listed as "Active". Rm Dungannon Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RM DUNGANNON LTD
 
Legal Registered Office
48 COALISLAND ROAD
DUNGANNON
BT71 6LA
Other companies in BT71
 
Previous Names
MAXIMUS CRUSHING & SCREENING LTD23/06/2020
3D STEELWORK LTD21/08/2015
Filing Information
Company Number NI049231
Company ID Number NI049231
Date formed 2004-01-10
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB832925323  
Last Datalog update: 2024-02-05 12:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RM DUNGANNON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RM DUNGANNON LTD

Current Directors
Officer Role Date Appointed
SHANE EUGENE O'NEILL
Director 2004-01-21
GUNTHER WEISSENBERGER
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN BRYAN DALBY
Director 2011-03-10 2018-03-12
HUBERT JOHN WATSON
Director 2015-03-03 2018-03-12
GLYN JOHN WHEELER
Director 2011-03-10 2018-03-12
LOUISE VERONICA O'NEILL
Company Secretary 2005-02-09 2017-01-02
BARRY O'NEILL
Director 2012-04-06 2015-02-11
IRENE O'NEILL
Company Secretary 2004-01-10 2005-02-09
MALCOLM JOSEPH HARRISON
Director 2004-01-10 2004-01-21
DOROTHY MAY KANE
Director 2004-01-10 2004-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HAND
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCUNE
2022-02-14Director's details changed for Mrs Amanda Hand on 2021-10-01
2022-02-14Director's details changed for Mrs Amanda Hand on 2021-10-01
2022-02-14Director's details changed for Mr Jonathan Mccune on 2021-07-30
2022-02-14CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-14CH01Director's details changed for Mrs Amanda Hand on 2021-10-01
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLLINS
2021-05-05AP01DIRECTOR APPOINTED MRS AMANDA HAND
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23RES15CHANGE OF COMPANY NAME 23/06/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-03PSC07CESSATION OF SHANE O'NEILL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SHANE EUGENE O'NEILL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29AP01DIRECTOR APPOINTED MR NEIL COLLINS
2018-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-22RES01ADOPT ARTICLES 12/03/2018
2018-03-20PSC02Notification of Hmh Gmbh as a person with significant control on 2018-03-12
2018-03-20PSC04Change of details for Mr Shane O'neill as a person with significant control on 2018-03-12
2018-03-20PSC07CESSATION OF PHOENIX PARKER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20AP01DIRECTOR APPOINTED MR GUNTHER WEISSENBERGER
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT WATSON
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WHEELER
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DALBY
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1050000
2018-03-20SH0112/03/18 STATEMENT OF CAPITAL GBP 1050000
2018-02-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2018
2018-02-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2017
2018-02-19ANNOTATIONClarification
2018-02-12RP04AR01Second filing of the annual return made up to 2016-01-10
2018-02-12ANNOTATIONSecond Filing
2018-01-24PSC02Notification of Phoenix Parker Holdings Limited as a person with significant control on 2016-04-06
2018-01-24PSC07CESSATION OF PHOENIX PARKER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23PSC02Notification of Phoenix Parker Limited as a person with significant control on 2016-04-06
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 2a Washingbay Road Coalisland Co. Tyrone BT71 4nd
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY LOUISE O'NEILL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-24LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS0110/01/17 STATEMENT OF CAPITAL GBP 50000
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08RP04SECOND FILING WITH MUD 10/01/16 FOR FORM AR01
2016-04-08RP04SECOND FILING WITH MUD 10/01/16 FOR FORM AR01
2016-04-08ANNOTATIONSecond Filing
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE VERONICA BELL / 01/02/2015
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-05AR0110/01/16 FULL LIST
2016-02-05LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-05AR0110/01/16 FULL LIST
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0492310003
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0492310002
2015-08-21RES15CHANGE OF NAME 13/08/2015
2015-08-21CERTNMCOMPANY NAME CHANGED 3D STEELWORK LTD CERTIFICATE ISSUED ON 21/08/15
2015-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'NEILL
2015-03-07AP01DIRECTOR APPOINTED MR HUBERT WATSON
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-06AR0110/01/15 FULL LIST
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-19AR0110/01/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0110/01/13 FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR BARRY O'NEILL
2012-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-26SH0108/03/12 STATEMENT OF CAPITAL GBP 50000
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-16AR0110/01/12 FULL LIST
2011-07-14AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-06-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED MR GLENN BRYAN DALBY
2011-04-12AP01DIRECTOR APPOINTED MR GLYN WHEELER
2011-03-29SH02SUB-DIVISION 10/03/11
2011-03-29RES01ADOPT ARTICLES 10/03/2011
2011-03-29RES13SHARES CONVERTED 10/03/2011
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17AR0110/01/11 FULL LIST
2010-12-01AR0110/01/10 FULL LIST
2010-09-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE EUGENE O'NEILL / 07/01/2010
2009-05-18AC(NI)31/01/09 ANNUAL ACCTS
2009-03-10371SR(NI)10/01/08
2009-03-10371SR(NI)10/01/05
2009-03-04371SR(NI)10/01/09
2008-08-22AC(NI)31/01/08 ANNUAL ACCTS
2007-10-08AC(NI)31/01/07 ANNUAL ACCTS
2007-02-22295(NI)CHANGE IN SIT REG ADD
2007-02-08371S(NI)10/01/07 ANNUAL RETURN SHUTTLE
2006-09-27AC(NI)31/01/06 ANNUAL ACCTS
2006-06-06371S(NI)10/01/06 ANNUAL RETURN SHUTTLE
2006-02-14AC(NI)31/01/05 ANNUAL ACCTS
2005-02-23296(NI)CHANGE OF DIRS/SEC
2004-02-10296(NI)CHANGE OF DIRS/SEC
2004-02-10UDM+A(NI)UPDATED MEM AND ARTS
2004-02-10RES(NI)SPECIAL/EXTRA RESOLUTION
2004-02-10296(NI)CHANGE OF DIRS/SEC
2004-02-10295(NI)CHANGE IN SIT REG ADD
2004-01-22CNRES(NI)RESOLUTION TO CHANGE NAME
2004-01-10MISCCERTIFICATE OF INCORPORATION
2004-01-10ARTS(NI)ARTICLES
2004-01-10MEM(NI)MEMORANDUM
2004-01-10G21(NI)PARS RE DIRS/SIT REG OFF
2004-01-10G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28923 - Manufacture of equipment for concrete crushing and screening and roadworks




Licences & Regulatory approval
We could not find any licences issued to RM DUNGANNON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RM DUNGANNON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC)
2015-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND HAVING IT'S REGISTERED OFFICE AT 40 MESPIL STREET, DUBLIN 4, IRELAND
FLOATING CHARGE 2011-03-24 Satisfied PHOENIX PARKER LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RM DUNGANNON LTD

Intangible Assets
Patents
We have not found any records of RM DUNGANNON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RM DUNGANNON LTD
Trademarks
We have not found any records of RM DUNGANNON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RM DUNGANNON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28923 - Manufacture of equipment for concrete crushing and screening and roadworks) as RM DUNGANNON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RM DUNGANNON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RM DUNGANNON LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-12-0185052000Electromagnetic couplings, clutches and brakes
2014-11-0185052000Electromagnetic couplings, clutches and brakes
2014-04-0184313900Parts of machinery of heading 8428, n.e.s.
2014-04-0184742000Crushing or grinding machines for solid mineral substances
2014-03-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2014-01-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RM DUNGANNON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RM DUNGANNON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1